Background WavePink WaveYellow Wave

OAKBAY LTD (03968423)

OAKBAY LTD (03968423) is an active UK company. incorporated on 10 April 2000. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OAKBAY LTD has been registered for 25 years. Current directors include WEISS, Hyman.

Company Number
03968423
Status
active
Type
ltd
Incorporated
10 April 2000
Age
25 years
Address
Heaton House, Salford, M7 4SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WEISS, Hyman
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBAY LTD

OAKBAY LTD is an active company incorporated on 10 April 2000 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OAKBAY LTD was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03968423

LTD Company

Age

25 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Heaton House 148 Bury Old Road Salford, M7 4SE,

Timeline

5 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Loan Cleared
Nov 13
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Sept 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 11 Apr 2000

WEISS, Hyman

Resigned
44 Waterpark Road, SalfordM7 4ET
Secretary
Appointed 11 Apr 2000
Resigned 18 Apr 2007

WEISS, Yocheved

Resigned
31 Stanley Road, SalfordM7 4FR
Secretary
Appointed 18 Apr 2007
Resigned 15 Apr 2019

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 11 Apr 2000

WEISS, Bernardin

Resigned
Cubley Road, ManchesterM7 4SE
Born May 1930
Director
Appointed 11 Apr 2000
Resigned 29 Oct 2020

WEISS, Yocheved

Resigned
31 Stanley Road, SalfordM7 4FR
Born September 1964
Director
Appointed 11 Apr 2000
Resigned 15 Apr 2019

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 10 Apr 2000
Resigned 11 Apr 2000

Persons with significant control

2

1 Active
1 Ceased

Mrs Yocheved Weiss

Ceased
Heaton House, SalfordM7 4SE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Apr 2019

Mr Hyman Weiss

Active
Heaton House, SalfordM7 4SE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
225Change of Accounting Reference Date
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
287Change of Registered Office
Resolution
16 April 2000
RESOLUTIONSResolutions
Incorporation Company
10 April 2000
NEWINCIncorporation